About

Registered Number: 01339325
Date of Incorporation: 17/11/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Driver House 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW

 

Having been setup in 1977, Trett Ltd have registered office in Lancashire. We don't know the number of employees at this business. This organisation has 5 directors listed as Hamilton, Jennifer, Sadler, David John, Kennedy, Stephen, Stevens, Mark, Wilson, Clifford at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Stephen 01 January 2000 31 December 2001 1
STEVENS, Mark 07 April 1994 10 March 1995 1
WILSON, Clifford 01 January 2000 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Jennifer 02 August 2011 11 May 2012 1
SADLER, David John 31 January 2010 02 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 05 October 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
RESOLUTIONS - N/A 21 December 2015
RESOLUTIONS - N/A 17 December 2015
MR01 - N/A 07 December 2015
MR04 - N/A 04 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 March 2015
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 July 2013
AUD - Auditor's letter of resignation 22 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 October 2012
TM02 - Termination of appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AA01 - Change of accounting reference date 17 May 2012
AD01 - Change of registered office address 17 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
MISC - Miscellaneous document 18 November 2011
AR01 - Annual Return 19 October 2011
MISC - Miscellaneous document 17 October 2011
AA - Annual Accounts 23 September 2011
AP03 - Appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
TM01 - Termination of appointment of director 12 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 03 August 2010
AD01 - Change of registered office address 22 March 2010
TM02 - Termination of appointment of secretary 24 February 2010
AP03 - Appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 09 November 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 05 November 2009
AUD - Auditor's letter of resignation 04 April 2009
225 - Change of Accounting Reference Date 10 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
225 - Change of Accounting Reference Date 10 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AUD - Auditor's letter of resignation 08 April 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 19 October 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 31 October 2003
RESOLUTIONS - N/A 28 July 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2003
395 - Particulars of a mortgage or charge 22 July 2003
287 - Change in situation or address of Registered Office 08 March 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 25 October 2001
RESOLUTIONS - N/A 07 August 2001
169 - Return by a company purchasing its own shares 29 July 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 20 November 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
RESOLUTIONS - N/A 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
123 - Notice of increase in nominal capital 10 May 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 02 November 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 12 March 1996
169 - Return by a company purchasing its own shares 05 February 1996
RESOLUTIONS - N/A 01 February 1996
288 - N/A 29 January 1996
363s - Annual Return 24 October 1995
288 - N/A 11 September 1995
288 - N/A 26 May 1995
288 - N/A 17 March 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 05 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 29 September 1994
88(2)P - N/A 14 June 1994
288 - N/A 27 May 1994
288 - N/A 12 May 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 25 October 1993
288 - N/A 20 April 1993
288 - N/A 22 March 1993
288 - N/A 10 November 1992
363s - Annual Return 10 November 1992
395 - Particulars of a mortgage or charge 27 October 1992
RESOLUTIONS - N/A 13 October 1992
AA - Annual Accounts 07 October 1992
287 - Change in situation or address of Registered Office 24 August 1992
RESOLUTIONS - N/A 26 May 1992
RESOLUTIONS - N/A 26 May 1992
RESOLUTIONS - N/A 26 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 1992
123 - Notice of increase in nominal capital 26 May 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1992
123 - Notice of increase in nominal capital 14 February 1992
123 - Notice of increase in nominal capital 14 February 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 1992
123 - Notice of increase in nominal capital 14 February 1992
363b - Annual Return 13 November 1991
AA - Annual Accounts 11 November 1991
395 - Particulars of a mortgage or charge 02 September 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 05 July 1989
288 - N/A 02 June 1989
287 - Change in situation or address of Registered Office 02 June 1989
363 - Annual Return 10 April 1989
CERTNM - Change of name certificate 06 April 1989
288 - N/A 21 February 1989
287 - Change in situation or address of Registered Office 03 August 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
288 - N/A 09 October 1987
288 - N/A 09 October 1987
395 - Particulars of a mortgage or charge 27 August 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 17 September 1986
AA - Annual Accounts 17 September 1986
287 - Change in situation or address of Registered Office 12 November 1985
AA - Annual Accounts 18 September 1985
NEWINC - New incorporation documents 17 November 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2015 Outstanding

N/A

Debenture 11 May 2012 Fully Satisfied

N/A

Debenture 14 July 2003 Fully Satisfied

N/A

Charge 26 October 1992 Fully Satisfied

N/A

Legal charge 30 August 1991 Fully Satisfied

N/A

Legal charge 21 August 1987 Fully Satisfied

N/A

Legal charge 26 July 1985 Fully Satisfied

N/A

Charge 20 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.